ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harry Singha Foundation Cic

Harry Singha Foundation Cic is an active company incorporated on 12 September 2014 with the registered office located in Gravesend, Kent. Harry Singha Foundation Cic was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09216774
Private limited company
Community Interest Company (CIC)
Age
11 years
Incorporated 12 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 98 days
Dated 29 August 2024 (1 year 3 months ago)
Next confirmation dated 29 August 2025
Was due on 12 September 2025 (3 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 172 days
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 June 2025 (5 months ago)
Address
C/O Relayne Fm
Grove Road
Northfleet
Gravesend
DA11 9AX
England
Address changed on 4 Nov 2025 (1 month ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Pakistani • Lives in Pakistan • Born in Mar 2003
Relayne Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adroit Security Services Limited
Veronica Zafar is a mutual person.
Active
Global Village Consultancy Ltd
Veronica Zafar is a mutual person.
Active
Habz Ltd
Veronica Zafar is a mutual person.
Active
Demorgan Enterprise Ltd
Veronica Zafar is a mutual person.
Active
Badelix Limited
Veronica Zafar is a mutual person.
Active
Elite Design Ltd
Veronica Zafar is a mutual person.
Active
Hair & Beauty Mall Short Cutz Limited
Veronica Zafar is a mutual person.
Active
Brooks Group Ltd
Veronica Zafar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£8
Increased by £1 (+14%)
Turnover
£5.06K
Decreased by £297 (-6%)
Employees
1
Same as previous period
Total Assets
£33.99K
Decreased by £6.11K (-15%)
Total Liabilities
-£42.23K
Decreased by £6.21K (-13%)
Net Assets
-£8.24K
Increased by £100 (-1%)
Debt Ratio (%)
124%
Increased by 3.44% (+3%)
Latest Activity
Registered Address Changed
1 Month Ago on 4 Nov 2025
Mrs Veronica Zafar Appointed
1 Month Ago on 1 Nov 2025
Relayne Ltd (PSC) Appointed
1 Month Ago on 1 Nov 2025
Jules Thomas Horne Resigned
1 Month Ago on 1 Nov 2025
Jules Thomas Horne (PSC) Resigned
1 Month Ago on 1 Nov 2025
Compulsory Strike-Off Suspended
2 Months Ago on 10 Oct 2025
Compulsory Gazette Notice
2 Months Ago on 30 Sep 2025
Registered Address Changed
4 Months Ago on 20 Aug 2025
Registered Address Changed
4 Months Ago on 13 Aug 2025
Mr Jules Thomas Horne Appointed
5 Months Ago on 23 Jun 2025
Get Credit Report
Discover Harry Singha Foundation Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Veronica Zafar as a director on 1 November 2025
Submitted on 4 Nov 2025
Notification of Relayne Ltd as a person with significant control on 1 November 2025
Submitted on 4 Nov 2025
Cessation of Jules Thomas Horne as a person with significant control on 1 November 2025
Submitted on 4 Nov 2025
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 4 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Jules Thomas Horne as a director on 1 November 2025
Submitted on 4 Nov 2025
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
Submitted on 23 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year